logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Redwood, Nigel

    Related profiles found in government register
  • Redwood, Nigel
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stocking Farm, Faintree, Bridgnorth, Shropshire, WV16 6RH

      IIF 1
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 2
    • icon of address Jactin House, 24 Hood Street, Ancoats, Manchester, M4 6WX, United Kingdom

      IIF 3
    • icon of address Datapoint House, 400 Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England

      IIF 4
  • Redwood, Nigel
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The, Faintree, Bridgnorth, Shropshire, WV16 6RH, United Kingdom

      IIF 5
    • icon of address The Stocking Farm, Faintree, Bridgnorth, Shropshire, WV16 6RH, England

      IIF 6
    • icon of address The Stocking Farm, Faintree, Bridgnorth, Shropshire, WV16 6RH, United Kingdom

      IIF 7
    • icon of address Network House, Caton Road, Lancaster, LA1 3PE, England

      IIF 8 IIF 9
    • icon of address South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 10
    • icon of address 3rd Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, NE1 5JE, England

      IIF 11
    • icon of address Unit 3 Frankland Commerce Park, Harrier Way, Yaxley, Peterborough, PE7 3NN, England

      IIF 12
    • icon of address Electric Works, 3 Concourse Way, Sheffield, S1 2BJ, England

      IIF 13
    • icon of address Datapoint House, 400 Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England

      IIF 14
    • icon of address Datapoint House, 400 Queensway, Telford, Shropshire, TF1 7UL, England

      IIF 15
    • icon of address Datapoint House, Queensway, 400 Queensway Business Park, Telford, TF1 7UL, England

      IIF 16
    • icon of address Unit 2 Frankland Commerce Park, Harrier Way, Eagle Business Centre, Yaxley, PE7 3NN, United Kingdom

      IIF 17
    • icon of address Unit 3 Frankland Commerce Park, Harrier Way, Eagle Business Centre, Yaxley, Peterborough, PE7 3NN, England

      IIF 18
  • Redwood, Nigel
    British managing director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stocking Farm, Faintree, Faintree, Bridgnorth, Shropshire, WV16 6RH, United Kingdom

      IIF 19
    • icon of address Datapoint House, 400 Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England

      IIF 20
  • Redwood, Nigel
    British none born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 21
    • icon of address Regency House 45-53, Chorley New Road, Bolton, United Kingdom, BL1 4QR, United Kingdom

      IIF 22
  • Redwood, Nigel
    born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stocking Farm, Faintree, Bridgnorth, Shropshire, WV16 6RH

      IIF 23
  • Redwood, Nigel
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 895 Hagley Road West, Halesowen, West Midlands, B62 9AX

      IIF 24
  • Mr Nigel Redwood
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stocking Farm, Faintree, Bridgnorth, Shropshire, WV16 6RH, England

      IIF 25 IIF 26 IIF 27
    • icon of address 895 Hagley Road West, Halesowne, West Midlands, B62 9AX, England

      IIF 29
    • icon of address South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, United Kingdom

      IIF 30
    • icon of address Unit 3 Frankland Commerce Park, Harrier Way, Eagle Business Centre, Yaxley, Peterborough, PE7 3NN, England

      IIF 31
  • Redwood, Nigel

    Registered addresses and corresponding companies
    • icon of address The Stocking Farm, Faintree, Bridgnorth, Shropshire, WV16 6RH

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 2 Frankland Commerce Park Harrier Way, Eagle Business Centre, Yaxley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,599,788 GBP2023-10-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 17 - Director → ME
  • 2
    ATLAS INFRASTRUCTURE MANAGEMENT LTD - 2014-06-26
    icon of address 3rd Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Equity (Company account)
    -521,567 GBP2024-06-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Tanners Bow Ranters Bank, Buckeridge, Nr Bewdley, Worcestershire
    Active Corporate (6 parents)
    Current Assets (Company account)
    84,200 GBP2024-03-31
    Officer
    icon of calendar 2009-06-16 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 4
    SLIM IMAGES LIMITED - 2024-04-04
    KONA GOLD LIMITED - 1988-12-19
    VENICE LIMITED - 1985-05-29
    icon of address Unit 3 Frankland Commerce Park Harrier Way, Yaxley, Peterborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    286,759 GBP2024-02-29
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Peartree House, Bolham Lane, Retford, Notts
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2004-06-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 3 Frankland Commerce Park, Harrier Way, Eagle Business Centre, Yaxley, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 18 - Director → ME
  • 8
    PIVIGO ACADEMY LIMITED - 2015-05-29
    icon of address Electric Works, 3 Concourse Way, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,368,441 GBP2024-08-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Jactin House 24 Hood Street, Ancoats, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    528,219 GBP2023-12-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Regency House 45-53 Chorley New Road, Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,707 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    SCOTT DANIELS 2 LTD - 2025-03-19
    icon of address Network House, Caton Road, Lancaster, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 8 - Director → ME
  • 14
    SCOTT DANIELS 1 LTD - 2025-03-19
    icon of address Network House, Caton Road, Lancaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address Datapoint House 400 Queensway Business Park, Queensway, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    120 GBP2019-02-28
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Tanners Bow Buckeridge, Rock, Near Bewdley, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    120 GBP2019-02-28
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    AGS DORMANT 35 LIMITED - 2004-02-03
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2020-02-29
    IIF 1 - Director → ME
  • 2
    AGS DORMANT 34 LIMITED - 2004-01-27
    icon of address 19-25 Nuffield Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2020-02-29
    IIF 19 - Director → ME
  • 3
    icon of address Unit 3 Frankland Commerce Park, Harrier Way, Eagle Business Centre, Yaxley, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-15 ~ 2024-02-15
    IIF 31 - Has significant influence or control OE
  • 4
    NASSTAR LIMITED - 2005-11-15
    SPACE 7 LIMITED - 2002-11-07
    SPACE INTERNET LIMITED - 2000-03-08
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2020-02-29
    IIF 4 - Director → ME
  • 5
    KAMANCHI LTD - 2016-12-05
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ 2020-02-29
    IIF 14 - Director → ME
  • 6
    NASSTAR LIMITED - 2021-03-16
    NASSTAR PLC - 2020-03-10
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2014-01-10 ~ 2020-02-29
    IIF 2 - Director → ME
  • 7
    MODRUS LIMITED - 2017-05-26
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ 2020-02-29
    IIF 16 - Director → ME
  • 8
    NASSTAR GROUP LTD - 2021-03-16
    E-KNOW.NET LIMITED - 2016-07-28
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2020-02-29
    IIF 20 - Director → ME
    icon of calendar 2005-04-23 ~ 2014-01-10
    IIF 32 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.